Advanced company searchLink opens in new window

PC LOGIX LIMITED

Company number 09434336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AD01 Registered office address changed from Unit 2 Mortimer Business Park Mortimer Road Hereford HR4 9SP England to 17 2nd Floor, Lichfield Street Walsall WS1 1TJ on 15 January 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 AP01 Appointment of Mr Michael John Hobbs as a director on 1 December 2023
27 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
09 Sep 2023 PSC05 Change of details for Orbital 10 Ltd as a person with significant control on 1 January 2023
12 Mar 2023 PSC07 Cessation of Mark Jonathan Salvin as a person with significant control on 16 September 2022
12 Mar 2023 PSC07 Cessation of Scott Charles Kean as a person with significant control on 16 September 2022
12 Mar 2023 PSC02 Notification of Orbital 10 Ltd as a person with significant control on 16 September 2022
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 PSC01 Notification of Mark Salvin as a person with significant control on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr Mark Jonathan Salvin as a director on 16 September 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 PSC01 Notification of Scott Charles Kean as a person with significant control on 4 April 2019
02 Jul 2019 TM01 Termination of appointment of Nigel Desmond Cope as a director on 20 June 2019
02 Jul 2019 TM01 Termination of appointment of Muriel Ruth Cope as a director on 20 June 2019
02 Jul 2019 PSC07 Cessation of Nigel Desmond Cope as a person with significant control on 4 April 2019